SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED
Company number 11471283
- Company Overview for SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED (11471283)
- Filing history for SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED (11471283)
- People for SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED (11471283)
- Charges for SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED (11471283)
- Insolvency for SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED (11471283)
- More for SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED (11471283)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2024 | AM10 | Administrator's progress report | |
06 Aug 2024 | AM19 | Notice of extension of period of Administration | |
14 Mar 2024 | AM10 | Administrator's progress report | |
11 Dec 2023 | AM02 | Statement of affairs with form AM02SOA | |
24 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
12 Oct 2023 | AM03 | Statement of administrator's proposal | |
24 Aug 2023 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 August 2023 | |
24 Aug 2023 | AM01 | Appointment of an administrator | |
26 Jul 2023 | TM01 | Termination of appointment of David Richard Pownceby as a director on 24 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Robert John Locker as a director on 23 July 2023 | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
21 May 2022 | MR04 | Satisfaction of charge 114712830002 in full | |
05 Apr 2022 | MR04 | Satisfaction of charge 114712830001 in full | |
07 Oct 2021 | MR01 | Registration of charge 114712830003, created on 1 October 2021 | |
07 Oct 2021 | MR01 | Registration of charge 114712830004, created on 1 October 2021 | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
25 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Jan 2021 | AA01 | Current accounting period shortened from 31 July 2020 to 31 December 2019 | |
16 Dec 2020 | TM01 | Termination of appointment of Thomas Charles Le Maistre as a director on 17 November 2020 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
18 Apr 2019 | CH01 | Director's details changed for Mr David Richard Pownceby on 28 February 2019 |